TWICKENHAM DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

22/08/2522 August 2025 NewMicro company accounts made up to 2024-08-30

View Document

20/08/2520 August 2025 NewAppointment of Mr Charlie Maxwell Jackson as a director on 2025-08-20

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

20/08/2520 August 2025 NewAppointment of Miss Megan Rebecca Jackson as a director on 2025-08-20

View Document

20/08/2520 August 2025 NewAppointment of Mr George Joseph Peter Jackson as a director on 2025-08-20

View Document

20/08/2520 August 2025 NewTermination of appointment of Vaun Maxwell Jackson as a secretary on 2025-08-20

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

04/10/244 October 2024 Secretary's details changed for Mr Vaun Maxwell Jackson on 2024-10-03

View Document

03/10/243 October 2024 Change of details for Mr Vaun Maxwell Jackson as a person with significant control on 2024-09-19

View Document

03/10/243 October 2024 Registered office address changed from Ash House Business Centre Second Cross Road Twickenham TW2 5RF England to Flat 2, 9 Ferry Road Teddington Middlesex TW11 9NN on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Vaun Maxwell Jackson on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Vaun Maxwell Jackson on 2024-09-19

View Document

03/10/243 October 2024 Change of details for Mr Vaun Maxwell Jackson as a person with significant control on 2024-10-03

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

24/06/2424 June 2024 Secretary's details changed for Mr Vaun Maxwell Jackson on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mr Vaun Maxwell Jackson on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from 12 Cassilis Road St Margarets Twickenham Middlesex TW1 1RU to Ash House Business Centre Second Cross Road Twickenham TW2 5RF on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Mr Vaun Maxwell Jackson as a person with significant control on 2024-06-24

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-08 with updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR VAUN MAXWELL JACKSON / 07/11/2018

View Document

05/11/205 November 2020 CESSATION OF DENIS HOULIHAN AS A PSC

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS HOULIHAN

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 August 2010

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR PAUL EDWARD WILLIAM WILLIAMS

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 12 RUNNYMEDE GARDENS WHITTON TWICKENHAM MIDDLESEX TW2 7BS

View Document

09/09/109 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS HOULIHAN / 01/10/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 5 NEW BROADWAY HAMPTON ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 August 2007

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/05

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/04

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company